Search icon

FRANKLIN HARDWOODS, INC.

Company Details

Name: FRANKLIN HARDWOODS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Dec 1990 (34 years ago)
Organization Date: 19 Dec 1990 (34 years ago)
Last Annual Report: 12 Jul 1999 (26 years ago)
Organization Number: 0280639
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: HWY. 1008, P. O. BOX 245, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Common No Par Shares: 100

Director

Name Role
LARRY LEE RANDALL Director
PAUL A. F. DE GRIJS Director

President

Name Role
Larry Randall President

Secretary

Name Role
Paul Degrijs Secretary

Treasurer

Name Role
Paul Degrijs Treasurer

Vice President

Name Role
Larry Randall Vice President

Registered Agent

Name Role
LARRY RANDALL Registered Agent

Incorporator

Name Role
LARRY LEE RANDALL Incorporator
PAUL A. F. DE GRIJS Incorporator

Filings

Name File Date
Annual Report 1999-08-16
Annual Report 1998-08-25
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Articles of Incorporation 1990-12-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123789216 0452110 1995-03-01 HWY 1008, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-03-02
Case Closed 1995-06-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 201800301
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 203100102
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1995-05-03
Abatement Due Date 1995-05-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Sources: Kentucky Secretary of State